IMCO RECONOMY 3 LIMITED

05979848
KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD TF3 3BD

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jul 2018 resolution Resolution 2 Buy now
20 Jul 2018 change-of-name Change Of Name Notice 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 2 Buy now
21 Jun 2016 officers Appointment of director (Mr John Terence Sullivan) 2 Buy now
20 Jun 2016 officers Appointment of secretary (Mr John Terence Sullivan) 2 Buy now
10 Jun 2016 officers Termination of appointment of secretary (Christopher Price) 1 Buy now
10 Jun 2016 officers Termination of appointment of director (Christopher John Price) 1 Buy now
18 Jan 2016 accounts Annual Accounts 2 Buy now
17 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
21 Oct 2015 officers Appointment of secretary (Mr Christopher Price) 2 Buy now
21 Oct 2015 officers Termination of appointment of director (Christopher Francis Dear) 1 Buy now
21 Oct 2015 officers Appointment of director (Mr Paul Anthony Cox) 2 Buy now
21 Oct 2015 officers Appointment of director (Mr Christopher John Price) 2 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2015 officers Termination of appointment of secretary (Robert Christopher Collins) 1 Buy now
08 Dec 2014 accounts Annual Accounts 2 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 annual-return Annual Return 3 Buy now
04 Nov 2013 accounts Annual Accounts 2 Buy now
16 Nov 2012 annual-return Annual Return 3 Buy now
31 Oct 2012 officers Change of particulars for secretary (Mr Robert Christopher Collins) 1 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 2 Buy now
05 Jul 2011 officers Appointment of secretary (Mr Robert Christopher Collins) 1 Buy now
05 Jul 2011 officers Termination of appointment of secretary (Christina Strunks) 1 Buy now
07 Dec 2010 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 3 Buy now
21 Jan 2010 accounts Annual Accounts 1 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for director (Christopher Francis Dear) 2 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from third floor, the gatehouse gatehouse way aylesbury bucks HP19 8DB 1 Buy now
16 May 2009 officers Appointment terminated director matthew hutton 1 Buy now
16 May 2009 officers Appointment terminated secretary eamon bolger 1 Buy now
16 May 2009 officers Appointment terminated director ian wakelin 1 Buy now
16 May 2009 officers Appointment terminated director michael topham 1 Buy now
08 May 2009 officers Secretary appointed christina susan strunks 2 Buy now
08 May 2009 officers Director appointed christopher francis dear 3 Buy now
28 Oct 2008 annual-return Return made up to 26/10/08; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 9 Buy now
30 Jan 2008 annual-return Return made up to 26/10/07; full list of members 3 Buy now
03 Jan 2008 officers New director appointed 14 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: third floor, the gatehouse gatehouse way aylesbury bucks HP19 8DB 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: units 1 and 2 crossways bicester road kingswood buckinghamshire HP18 0RA 1 Buy now
23 Aug 2007 officers Secretary resigned 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: motokov house, bergen way north lynn industrial estate king's lynn norfolk PE30 2JG 1 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
18 May 2007 officers Secretary's particulars changed 1 Buy now
13 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2006 incorporation Incorporation Company 18 Buy now